Search icon

SRM PHYSICAL THERAPY P.C.

Company Details

Name: SRM PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jan 2005 (20 years ago)
Date of dissolution: 13 Oct 2021
Entity Number: 3146537
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 6 LIBERTY WAY, FISHKILL, NY, United States, 12524
Principal Address: 504 WILLIAMSBURG DR, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 LIBERTY WAY, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
SUSAN RIORDAN Chief Executive Officer 504 WILLIAMSBURG DR, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2007-01-29 2021-10-14 Address 504 WILLIAMSBURG DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2005-01-06 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-06 2021-10-14 Address 6 LIBERTY WAY, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211014000320 2021-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-13
110315002535 2011-03-15 BIENNIAL STATEMENT 2011-01-01
070129002700 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050106000046 2005-01-06 CERTIFICATE OF INCORPORATION 2005-01-06

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-28700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1647.00
Total Face Value Of Loan:
1647.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1647
Current Approval Amount:
1647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1670.15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State